- Company Overview for TRISTAMP LLP (OC397948)
- Filing history for TRISTAMP LLP (OC397948)
- People for TRISTAMP LLP (OC397948)
- More for TRISTAMP LLP (OC397948)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2016 | LLAA01 | Previous accounting period extended from 28 February 2016 to 5 April 2016 | |
26 Jul 2016 | LLTM01 | Termination of appointment of Christopher Elisabeth as a member on 5 June 2016 | |
25 Jul 2016 | LLAD01 | Registered office address changed from 41 Chalton Street London NW1 1JD England to 9 Caldecote Road Leicester LE3 1GJ on 25 July 2016 | |
27 Jun 2016 | LLAP01 | Appointment of Mr Brett Cockburn as a member on 13 June 2016 | |
14 Jun 2016 | LLAP01 | Appointment of Mr Stanislav Karpov as a member on 30 May 2016 | |
20 May 2016 | LLAD01 | Registered office address changed from 146 Downside Shoreham-by-Sea West Sussex BN43 6HB England to 41 Chalton Street London NW1 1JD on 20 May 2016 | |
20 May 2016 | LLTM01 | Termination of appointment of Michael Carter as a member on 11 March 2016 | |
12 May 2016 | LLTM01 | Termination of appointment of Abdullah Mangal as a member on 10 January 2016 | |
08 Mar 2016 | LLAP01 | Appointment of Mr Christopher Elisabeth as a member on 22 February 2016 | |
11 Feb 2016 | LLAR01 | Annual return made up to 4 February 2016 | |
11 Feb 2016 | LLTM01 | Termination of appointment of Roy Punton as a member on 31 December 2015 | |
11 Feb 2016 | LLTM01 | Termination of appointment of Albert Parrott as a member on 31 December 2015 | |
11 Feb 2016 | LLTM01 | Termination of appointment of Robert Hollier as a member on 31 December 2015 | |
02 Feb 2016 | LLTM01 | Termination of appointment of Andrae Allen as a member on 6 November 2015 | |
22 Jan 2016 | LLAD01 | Registered office address changed from , 118 Avenue Road, Askern, Doncaster, DN6 0QH, United Kingdom to 146 Downside Shoreham-by-Sea West Sussex BN43 6HB on 22 January 2016 | |
12 Jan 2016 | LLAP01 | Appointment of Mr Abdullah Mangal as a member on 28 December 2015 | |
04 Nov 2015 | LLAP01 | Appointment of Mr Michael Carter as a member on 12 October 2015 | |
23 Oct 2015 | LLTM01 | Termination of appointment of Chris Staines as a member on 21 September 2015 | |
23 Oct 2015 | LLAP01 | Appointment of Mr Andrae Allen as a member on 21 September 2015 | |
23 Oct 2015 | LLAP01 | Appointment of Mr Chris Staines as a member on 21 September 2015 | |
09 Jun 2015 | LLAD01 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom to 146 Downside Shoreham-by-Sea West Sussex BN43 6HB on 9 June 2015 | |
08 Jun 2015 | LLTM01 | Termination of appointment of Sdg Registrars Limited as a member on 25 May 2015 | |
08 Jun 2015 | LLTM01 | Termination of appointment of Sdg Secretaries Limited as a member on 25 May 2015 |